Search icon

ROBERT J. BRILL, M.D., P.A.

Company Details

Entity Name: ROBERT J. BRILL, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Jun 1989 (36 years ago)
Date of dissolution: 11 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: K97940
FEI/EIN Number 59-2954346
Address: 7826 SW 60th Ave, Ocala, FL 34476
Mail Address: 7826 SW 60th Ave, Ocala, FL 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
BRILL, ROBERT J Agent 7826 SW 60th Ave, Ocala, FL 34476

Secretary

Name Role Address
BRILL, ROBERT J., M.D. Secretary 7826 SW 60th Ave, Ocala, FL 34476

President

Name Role Address
BRILL, ROBERT J., M.D. President 7826 SW 60th Ave, Ocala, FL 34476

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 7826 SW 60th Ave, Ocala, FL 34476 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 7826 SW 60th Ave, Ocala, FL 34476 No data
CHANGE OF MAILING ADDRESS 2018-01-15 7826 SW 60th Ave, Ocala, FL 34476 No data
CANCEL ADM DISS/REV 2009-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2003-06-19 ROBERT J. BRILL, M.D., P.A. No data
AMENDMENT AND NAME CHANGE 2002-09-26 CFO EQUIPMENT CORPORATION No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State